WELLESLEY LEASE FINANCE LIMITED
Overview
| Company Name | WELLESLEY LEASE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08604469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WELLESLEY LEASE FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is WELLESLEY LEASE FINANCE LIMITED located?
| Registered Office Address | 6th Floor St Albans House 57/59 Haymarket SW1Y 4QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELLESLEY LEASE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING LEASE FINANCE LIMITED | Jul 10, 2013 | Jul 10, 2013 |
What are the latest accounts for WELLESLEY LEASE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WELLESLEY LEASE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Andrew Joseph John Turnbull on Nov 20, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Garret Graham Wellesley on Nov 20, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Anselm Cragg as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Garret Graham Wellesley on Jan 13, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lorenzo Naldini as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Julian Fane as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul John Copson as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul John Copson as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from Bank House 7 St John's Road Harrow Middlesex HA1 2EY to 6Th Floor St Albans House 57/59 Haymarket London SW1Y 4QX on Dec 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WELLESLEY LEASE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THE EARL OF COWLEY, Garret Graham, Rt Hon | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | British | 72352380016 | |||||
| TURNBULL, Andrew Joseph John | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | England | British | 179576880002 | |||||
| COPSON, Paul John | Director | 57-59 Haymarket SW1Y 4QX London 6th Floor, St Albans House United Kingdom | United Kingdom | British | 197252170001 | |||||
| CRAGG, Paul Anselm | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | British | 7981090002 | |||||
| EMSON, Colin Jack | Director | 7 St John's Road HA1 2EY Harrow Bank House Middlesex United Kingdom | England | British | 179576910001 | |||||
| FANE, Anthony Julian | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | British | 181068500001 | |||||
| NALDINI, Lorenzo | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | Italian | 99476930001 | |||||
| PILBROW, Nicholas David | Director | 7 St John's Road HA1 2EY Harrow Bank House Middlesex United Kingdom | United Kingdom | British | 79033130006 | |||||
| TRACHTENBERG, Larry Steven | Director | Crediton Hill NW6 1HS London 37 United Kingdom | England | British | 4331320001 |
Who are the persons with significant control of WELLESLEY LEASE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wellesley Group Investors Limited | Apr 06, 2016 | 57-59 Haymarket SW1Y 4QX London 6th Floor, St Albans House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0